Search icon

PARTICIPATING CAPTIVE INCOME FUND, LLC - Florida Company Profile

Company Details

Entity Name: PARTICIPATING CAPTIVE INCOME FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTICIPATING CAPTIVE INCOME FUND, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2008 (17 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L08000040177
FEI/EIN Number 262639416

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5621 STRAND BLVD, NAPLES, FL, 34110, US
Mail Address: 5621 STRAND BLVD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1436662 4099 TAMIAMI TRAIL N, SUITE 305, NAPLES, FL, 34103 4099 TAMIAMI TRAIL N, SUITE 305, NAPLES, FL, 34103 239-262-3931

Filings since 2008-05-30

Form type REGDEX
File number 021-118778
Filing date 2008-05-30
File View File

Key Officers & Management

Name Role Address
PCIF MANAGEMENT, LLC Manager -
Field James W Agent 5621 Strand Blvd Ste 211C, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2021-12-13 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 Field, James W -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 5621 Strand Blvd Ste 211C, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 5621 STRAND BLVD, STE 211C, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2014-04-16 5621 STRAND BLVD, STE 211C, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
CORLCAUTH 2021-12-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State